- Company Overview for RS SALES NOTTINGHAM LIMITED (08735418)
- Filing history for RS SALES NOTTINGHAM LIMITED (08735418)
- People for RS SALES NOTTINGHAM LIMITED (08735418)
- Charges for RS SALES NOTTINGHAM LIMITED (08735418)
- More for RS SALES NOTTINGHAM LIMITED (08735418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2019 | PSC01 | Notification of Alison Rowe as a person with significant control on 9 August 2016 | |
07 May 2019 | PSC01 | Notification of Michael Rowe as a person with significant control on 9 August 2016 | |
07 May 2019 | PSC07 | Cessation of Senone Llp as a person with significant control on 9 August 2016 | |
07 May 2019 | PSC07 | Cessation of Charon Partners Llp as a person with significant control on 9 August 2016 | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
18 Jun 2018 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from Unit C Harworth Park, Blyth Road Harworth Doncaster South Yorkshire DN11 8DB England to Un9 Armstrong House First Avenue Finningley Doncaster South Yorkshire DN9 3GA on 14 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
01 Jun 2017 | MR01 | Registration of charge 087354180004, created on 18 May 2017 | |
23 May 2017 | MR01 | Registration of charge 087354180003, created on 18 May 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | TM01 | Termination of appointment of Andrew James Walls as a director on 9 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Melanie Ann Hird as a director on 9 August 2016 | |
21 Aug 2016 | TM01 | Termination of appointment of John Patrick Bywater as a director on 9 August 2016 | |
11 Aug 2016 | MR04 | Satisfaction of charge 087354180001 in full | |
11 Aug 2016 | MR04 | Satisfaction of charge 087354180002 in full | |
28 Jul 2016 | AP01 | Appointment of Mrs Alison Rowe as a director on 25 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Michael Andrew Rowe as a director on 15 July 2016 | |
13 May 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 28 February 2016 | |
10 Jan 2016 | AD01 | Registered office address changed from 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to Unit C Harworth Park, Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 10 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|